Entity Name: | PERRINE GRANT LAND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 May 1899 (126 years ago) |
Date of dissolution: | 22 Jan 1941 (84 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Jan 1941 (84 years ago) |
Document Number: | 002091 |
FEI/EIN Number | 00-0000000 |
Address: | #94 ST GEORGE STREET, SAINT AUGUSTINE, FL |
Mail Address: | #94 ST GEORGE STREET, SAINT AUGUSTINE, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWKINS, CARL W. | Agent | ROOM 210, CITY BUILDING, SAINT AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
KENAN, WILLIAM R. JR. | President | RM 1823 #120 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KENAN, WILLIAM R. JR. | Director | RM 1823 #120 BROADWAY, NEW YORK, NY |
HAINES, L.C. | Director | RM 1823 #120 BROADWAY, NEW YORK, NY |
BOICE, C.D. | Director | RM 1823 #120 BROADWAY, NEW YORK, NY |
LOFTIN, SCOTT M. | Director | RM 421 GRAHAM BUILDING, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
HAWKINS, CARL W. | Vice President | RM 210 CITY BUILDING, ST AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
HAINES, L.C. | Treasurer | RM 1823 #120 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
BOICE, C.D. | Secretary | RM 1823 #120 BROADWAY, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 1941-01-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS 140182. CONVERSION NUMBER 500000046075 |
CHANGE OF PRINCIPAL ADDRESS | 1940-09-21 | #94 ST GEORGE STREET, SAINT AUGUSTINE, FL | No data |
CHANGE OF MAILING ADDRESS | 1940-09-21 | #94 ST GEORGE STREET, SAINT AUGUSTINE, FL | No data |
Date of last update: 07 Feb 2025
Sources: Florida Department of State